SOUTH WEST CAMPER CONVERSIONS LIMITED
Company Documents
Date | Description |
---|---|
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O SULLY & CO SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN UNITED KINGDOM |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
16/05/1116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA HUMPHREY / 11/04/2011 |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUMPHREY / 11/04/2011 |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 12 STANWELL DRIVE WESTWARD HO DEVON EX39 1HE |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUMPHREY / 14/05/2010 |
26/05/1026 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM 12 STANWELL DRIVE WESTWARD HO DEVON EX39 1HR |
17/07/0817 July 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
16/05/0816 May 2008 | SECRETARY APPOINTED NICOLA HUMPHREY |
16/05/0816 May 2008 | DIRECTOR APPOINTED COLIN HUMPHREY |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company